LUMIN FOREST PRODUCTS LLC

Name: | LUMIN FOREST PRODUCTS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Aug 2018 (7 years ago) |
Entity Number: | 5402072 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-19 | 2024-08-05 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2020-08-03 | 2021-05-19 | Address | 601 LEXINGTON AV, 57TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-08-30 | 2021-05-19 | Address | 601 LEXINGTON AV, 57TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2018-08-30 | 2020-08-03 | Address | 601 LEXINGTON AV, 57TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805003972 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220801001597 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
210519000554 | 2021-05-19 | CERTIFICATE OF CHANGE | 2021-05-19 |
200803061915 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
181106000543 | 2018-11-06 | CERTIFICATE OF PUBLICATION | 2018-11-06 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State